NAPIT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

22/07/2522 July 2025 NewRegistration of charge 054950850006, created on 2025-07-18

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

07/02/257 February 2025 Change of details for Napit Holdings Limited as a person with significant control on 2023-10-12

View Document

07/02/257 February 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

07/02/257 February 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

05/02/255 February 2025 Director's details changed for Mr Frank Bertie on 2022-08-12

View Document

08/10/248 October 2024 Registration of charge 054950850005, created on 2024-10-07

View Document

18/07/2418 July 2024 Satisfaction of charge 054950850004 in full

View Document

17/07/2417 July 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-07-01

View Document

16/07/2416 July 2024 Appointment of Mr Stephen John Melton as a director on 2024-07-01

View Document

16/07/2416 July 2024 Termination of appointment of David Alan Cowburn as a director on 2024-06-28

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

30/11/2330 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

12/10/2312 October 2023 Registered office address changed from The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL to L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL on 2023-10-12

View Document

10/07/2310 July 2023 Registration of charge 054950850004, created on 2023-07-06

View Document

06/07/236 July 2023 Satisfaction of charge 1 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Thomas Gray as a secretary on 2023-01-12

View Document

18/01/2318 January 2023 Appointment of Mr Thomas Gray as a director on 2023-01-12

View Document

13/01/2313 January 2023 Satisfaction of charge 054950850003 in full

View Document

13/01/2313 January 2023 Appointment of Mrs Sarah Julie Lowe as a secretary on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Termination of appointment of Carole Ann Reed as a director on 2022-12-27

View Document

21/12/2221 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr Thomas Gray as a secretary on 2022-04-26

View Document

03/05/223 May 2022 Cessation of The Napit Group Limited as a person with significant control on 2022-04-20

View Document

03/05/223 May 2022 Notification of Napit Holdings Limited as a person with significant control on 2022-04-20

View Document

03/05/223 May 2022 Appointment of Mr David George Harrison as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr Paul Barry as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS CAROLE ANN REED

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR DAVID ALAN COWBURN

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILLERY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR FRANK BERTIE

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GRAHAM WINSTON FILLERY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054950850002

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BRUNO

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IDRIS ANDREWS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY ANDREWS

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR MARTIN BRUNO

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/11/098 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRUNO / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANDREWS / 29/10/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE GARDENER'S LODGE PLEASLEY VALE BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 8RL

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED NAPIT REGISTRATION LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company